This company is commonly known as Whippendell Block A Management Limited. The company was founded 38 years ago and was given the registration number 01920497. The firm's registered office is in OLD HATFIELD. You can find them at 1st Floor Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WHIPPENDELL BLOCK A MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01920497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire, AL9 5HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Corporate Secretary | 01 February 2021 | Active |
C/O Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Director | 05 March 2019 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 02 May 1995 | Active |
1st Floor Bishops Court, 17a The Broadway, Old Hatfield, AL9 5HZ | Secretary | 01 August 2004 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 25 January 1994 | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 25 January 1994 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
17a, The Broadway, Hatfield, England, AL9 5HZ | Corporate Secretary | 31 December 2011 | Active |
1st Floor Bishops Court, 17a The Broadway, Old Hatfield, AL9 5HZ | Director | 20 February 2018 | Active |
17 Astra Court, King Georges Avenue, Watford, WD18 7TA | Director | 07 January 2002 | Active |
27 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NN | Director | 01 January 1991 | Active |
14 St Lawrence Close, Abbots Langley, Watford, WD5 0AU | Director | 19 December 1994 | Active |
8 Astra Court, King Georges Avenue, Watford, WD18 7TA | Director | 15 August 2001 | Active |
1 Astra Court, King Georges Avenue, Watford, WD1 7TA | Director | 15 March 1995 | Active |
16 Astra Court, King Georges Avenue, Watford, WD1 7TA | Director | - | Active |
97 Chestnut Lane, Amersham, HP6 6EH | Director | 01 April 2005 | Active |
4 Astra Court, King Georges Avenue, Watford, WD18 7TA | Director | 22 May 2009 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
15 Astra Court, King Georges Avenue, Watford, WD18 7TA | Director | 01 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.